London
N16 6BT
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Mrs Pessie Berger |
---|---|
Status | Current |
Appointed | 12 November 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mrs Sarah Rachel Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mrs Zelda Sternlicht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Dco Subsidiary LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,069 |
Cash | £867,768 |
Current Liabilities | £3,994,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 06 April |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
27 November 2020 | Delivered on: 7 December 2020 Persons entitled: Msp Capital LTD Classification: A registered charge Particulars: The freehold property known as 62-78B martin way, morden, greater london, SM4 4AG as. Registered with the land registry under the title number SY21794. The freehold property known as 98 - 160 scotts road, southall, greater london, UB2 5DG (even. Numbers included) as registered with the land registry under the title numbers MX131593,. MX132338, MX133238, MX133239. Save for the excluded properties on page 2, not being subject to the charge. Outstanding |
---|---|
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: Msp Capital Limited Classification: A registered charge Particulars: 62-78B martin way, morden, greater london, SM4 4AG. Outstanding |
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: Msp Capital Limited Classification: A registered charge Particulars: 98 - 160 scotts road, southall, greater london, UB2. 5DG (even numbers included). Outstanding |
23 January 2014 | Delivered on: 5 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a hadley hall, winchmore hill, london t/no:MX72471. Notification of addition to or amendment of charge. Outstanding |
7 December 2020 | Registration of charge 039710700004, created on 27 November 2020 (20 pages) |
---|---|
30 November 2020 | Registration of charge 039710700002, created on 27 November 2020 (10 pages) |
30 November 2020 | Registration of charge 039710700003, created on 27 November 2020 (10 pages) |
17 November 2020 | Accounts for a small company made up to 30 March 2020 (12 pages) |
25 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 30 March 2019 (11 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a small company made up to 30 March 2018 (10 pages) |
18 December 2018 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
17 December 2018 | Previous accounting period extended from 23 March 2018 to 7 April 2018 (1 page) |
5 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 30 March 2017 (10 pages) |
19 March 2018 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
21 July 2017 | Notification of Dco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Dco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page) |
4 April 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 April 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
21 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
24 August 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 August 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
15 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 June 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 June 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 February 2014 | Registration of charge 039710700001 (45 pages) |
5 February 2014 | Registration of charge 039710700001 (45 pages) |
13 November 2013 | Appointment of Mrs Pessie Berger as a director (2 pages) |
13 November 2013 | Appointment of Mrs Pessie Berger as a director (2 pages) |
12 November 2013 | Appointment of Mrs Pessie Berger as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Abraham Klein as a director (1 page) |
12 November 2013 | Appointment of Mr Berish Berger as a director (2 pages) |
12 November 2013 | Termination of appointment of Sarah Klein as a secretary (1 page) |
12 November 2013 | Termination of appointment of Abraham Klein as a director (1 page) |
12 November 2013 | Appointment of Mrs Pessie Berger as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Sarah Klein as a secretary (1 page) |
12 November 2013 | Termination of appointment of Joshua Sternlicht as a director (1 page) |
12 November 2013 | Termination of appointment of Zelda Sternlicht as a secretary (1 page) |
12 November 2013 | Termination of appointment of Joshua Sternlicht as a director (1 page) |
12 November 2013 | Appointment of Mr Berish Berger as a director (2 pages) |
12 November 2013 | Termination of appointment of Zelda Sternlicht as a secretary (1 page) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 May 2010 | Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
20 May 2010 | Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
13 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
16 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
7 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
31 May 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
31 May 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
31 May 2000 | New director appointed (4 pages) |
31 May 2000 | New director appointed (4 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (4 pages) |
31 May 2000 | New director appointed (4 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
12 April 2000 | Incorporation (16 pages) |
12 April 2000 | Incorporation (16 pages) |